18 PARAGON (BATH) MANAGEMENT LIMITED

06975624
THE OLD DAIRY 12 STEPHEN ROAD HEADINGTON OXFORD OX3 9AY

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2024 accounts Annual Accounts 3 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2023 officers Change of particulars for secretary (Elizabeth Monks) 1 Buy now
27 Apr 2023 accounts Annual Accounts 3 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2022 accounts Annual Accounts 3 Buy now
05 Jan 2022 officers Appointment of director (Anne Marie Lawton) 2 Buy now
05 Jan 2022 officers Appointment of director (Sara-Jane Welch) 2 Buy now
01 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2021 officers Termination of appointment of director (Stephen Philip Newall) 1 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 accounts Annual Accounts 3 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2020 officers Change of particulars for director (Mr Stephen Philip Newall) 2 Buy now
04 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 May 2020 accounts Annual Accounts 2 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 2 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
16 Nov 2017 capital Return of Allotment of shares 3 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2017 accounts Annual Accounts 3 Buy now
07 Oct 2016 capital Return of Allotment of shares 3 Buy now
22 Sep 2016 incorporation Memorandum Articles 7 Buy now
22 Sep 2016 resolution Resolution 1 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Jul 2016 officers Appointment of director (Ms Rebecca Margaret Coke) 2 Buy now
29 Apr 2016 accounts Annual Accounts 3 Buy now
18 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2015 annual-return Annual Return 4 Buy now
12 May 2015 accounts Annual Accounts 4 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
01 May 2014 accounts Annual Accounts 4 Buy now
24 Jan 2014 officers Termination of appointment of director (John Davies) 1 Buy now
24 Jan 2014 officers Appointment of director (Mr Stephen Philip Newall) 2 Buy now
20 Aug 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 accounts Annual Accounts 4 Buy now
27 Aug 2012 annual-return Annual Return 4 Buy now
05 Jul 2012 accounts Annual Accounts 4 Buy now
10 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Dec 2011 annual-return Annual Return 4 Buy now
22 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
21 Apr 2011 accounts Annual Accounts 4 Buy now
11 Oct 2010 annual-return Annual Return 4 Buy now
11 Oct 2010 officers Change of particulars for director (John Davies) 2 Buy now
07 Nov 2009 officers Termination of appointment of director (Keith Dungate) 1 Buy now
07 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2009 officers Appointment of secretary (Elizabeth Monks) 2 Buy now
07 Nov 2009 officers Appointment of director (John Davies) 2 Buy now
29 Jul 2009 incorporation Incorporation Company 18 Buy now